Company NameHaydock Park Developments Limited
Company StatusDissolved
Company Number02385286
CategoryPrivate Limited Company
Incorporation Date17 May 1989(34 years, 11 months ago)
Dissolution Date24 February 2004 (20 years, 2 months ago)
Previous NameAntler Assets Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Ian Gelder
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1991(1 year, 12 months after company formation)
Appointment Duration12 years, 9 months (closed 24 February 2004)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address372 Bradley Road
Bradley
Huddersfield
West Yorkshire
HD2 1PU
Director NameMr Roger Bertram Kilty
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1991(1 year, 12 months after company formation)
Appointment Duration12 years, 9 months (closed 24 February 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThorndale
Dauby Lane Elvington
York
North Yorkshire
YO41 4AP
Secretary NameMr Anthony Richard Allison
NationalityBritish
StatusClosed
Appointed20 April 2000(10 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 24 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Willow Gardens
Guiseley
Leeds
LS20 9HS
Director NameMr Gordon William Robb
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(1 year, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 April 1995)
RoleChartered Accountant
Correspondence Address7 High Buckstone
Fairmilehead
Edinburgh
Midlothian
EH10 6XS
Scotland
Director NameDuncan Colquhoun Thompson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(1 year, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 July 1994)
RoleBanker
Correspondence Address19 Barons Hill Avenue
Linlithgow
West Lothian
EH49 7JU
Scotland
Secretary NameJoyce Shaw
NationalityBritish
StatusResigned
Appointed16 May 1991(1 year, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 April 1995)
RoleCompany Director
Correspondence Address24 Millar Crescent
Edinburgh
EH10 5HW
Scotland
Secretary NameJohn William Robertson
NationalityBritish
StatusResigned
Appointed16 May 1992(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 28 April 1995)
RoleCompany Director
Correspondence Address52 Findhorn Place
Edinburgh
Midlothian
EH9 2NS
Scotland
Director NameGraeme Hutchison
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(5 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 April 1995)
RoleBanker
Correspondence Address17 Ladysmith Road
Edinburgh
EH9 3EX
Scotland
Secretary NameSteven Gary Sutcliffe
NationalityBritish
StatusResigned
Appointed28 April 1995(5 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 April 2000)
RoleCompany Director
Correspondence Address8 Jakeman Court
Tingley
Wakefield
West Yorkshire
WF3 1UR

Location

Registered AddressFountain Court
12 Bruntcliffe Way
Morley
West Yorkshire
LS27 0JG
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£283,947
Current Liabilities£470

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2003First Gazette notice for voluntary strike-off (1 page)
1 October 2003Application for striking-off (1 page)
19 May 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
29 April 2003Return made up to 16/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
9 May 2002Return made up to 16/04/02; full list of members (6 pages)
26 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
27 April 2001Return made up to 16/04/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
5 September 2000New secretary appointed (2 pages)
5 September 2000Secretary resigned (1 page)
19 May 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
22 April 1999Return made up to 16/04/99; no change of members (4 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
11 May 1998Return made up to 22/04/98; full list of members (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 May 1997Return made up to 01/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 April 1997Secretary's particulars changed (1 page)
8 May 1996Return made up to 01/05/96; full list of members (6 pages)
17 July 1995Full accounts made up to 31 December 1994 (10 pages)
8 June 1995Return made up to 16/05/95; no change of members (10 pages)
1 June 1995Registered office changed on 01/06/95 from: 8 fredericks place london EC2R 8AT (1 page)
17 May 1995Director resigned (2 pages)
17 May 1995Secretary resigned;new secretary appointed (2 pages)
17 May 1995Director resigned (2 pages)
17 May 1995Secretary resigned (2 pages)
17 May 1995Director resigned (2 pages)
13 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 May 1995Declaration of satisfaction of mortgage/charge (2 pages)